Shortcuts

Lighthouse Engineering Limited

Type: NZ Limited Company (Ltd)
9429037183820
NZBN
1052705
Company Number
Registered
Company Status
Current address
27a Remiger Road
Puhoi
Silverdale 0994
New Zealand
Physical & registered & service address used since 30 Jun 2016

Lighthouse Engineering Limited, a registered company, was started on 10 Aug 2000. 9429037183820 is the NZ business number it was issued. This company has been managed by 3 directors: Neilson Murdoch Harris - an active director whose contract started on 01 Mar 2001,
Michael Neilson Harris - an active director whose contract started on 10 Mar 2004,
Gregory Nigel Roake - an inactive director whose contract started on 10 Aug 2000 and was terminated on 21 Mar 2001.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 27A Remiger Road, Puhoi, Silverdale, 0994 (category: physical, registered).
Lighthouse Engineering Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up until 30 Jun 2016.
Old names used by the company, as we identified at BizDb, included: from 10 Mar 2004 to 06 Sep 2011 they were called Mike Harris Limited, from 10 Aug 2000 to 10 Mar 2004 they were called Marinextra.com Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 May 2014 to 30 Jun 2016

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 29 Jun 2012 to 19 May 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 08 Jun 2010 to 19 May 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 08 Jun 2010 to 29 Jun 2012

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 29 May 2003 to 08 Jun 2010

Address: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell, Auckland

Registered address used from 14 Mar 2001 to 29 May 2003

Address: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell, Auckland

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address: Same As Registered Office Address

Physical address used from 14 Mar 2001 to 29 May 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Harris, Michael Neilson Puhoi
Silverdale
0994
New Zealand
Individual Harris, Neilson Murdoch Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Prickett, Annaliese Katherine Warkworth
0994
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Directors

Neilson Murdoch Harris - Director

Appointment date: 01 Mar 2001

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Feb 2016


Michael Neilson Harris - Director

Appointment date: 10 Mar 2004

Address: Puhoi, Silverdale, 0994 New Zealand

Address used since 01 Dec 2015


Gregory Nigel Roake - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 21 Mar 2001

Address: Waiheke Island, Auckland,

Address used since 10 Aug 2000

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street